Company NameKayem Travel Services Limited
DirectorsShafiq Ahmed and Rahat Ahmed
Company StatusActive
Company Number03826435
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Previous NameHigh Mark International Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Shafiq Ahmed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address78a Leigham Court Road
London
SW16 2QB
Secretary NameMr Shafiq Ahmed
NationalityBritish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address78a Leigham Court Road
London
SW16 2QB
Director NameMrs Rahat Ahmed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(1 year, 7 months after company formation)
Appointment Duration23 years
RoleSales Executive
Country of ResidenceEngland
Correspondence Address78a Leigham Court Road
Streatham
London
SW16 2QB
Director NameSaddad Hussain
Date of BirthMay 1955 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleTravel Agent
Correspondence AddressAlriaz Model Town
Street 8
Taj Abad University Road
Peshawar Pakistan
Foreign
Director NameZafar Hussain
Date of BirthMay 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleTravel Agent
Correspondence AddressAl Mankhool Road
Delta Apartment Flat 102
Bur Dubai
Uae
Director NameAnwar Khan
Date of BirthMay 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleBanker
Correspondence Address7 Essex Park
London
N3 1ND
Director NameBashir Ahmed Pervez
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleAir Line Staff
Correspondence Address4 Rookwood Avenue
Wallington
Surrey
SM6 8HG
Director NameKhan Mohammad
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2002)
RoleTravel Agent
Correspondence Address10 Park Parade
Gunnersbury Avenue
London
W3 9BD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitekayemtravel.com
Telephone020 87678930
Telephone regionLondon

Location

Registered Address78a Leigham Court Road
London
SW16 2QB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Rahat Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

20 February 2007Delivered on: 23 February 2007
Satisfied on: 14 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2003Delivered on: 4 December 2003
Satisfied on: 14 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 2002Delivered on: 12 June 2002
Satisfied on: 14 July 2009
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2000Delivered on: 6 April 2000
Satisfied on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

20 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 March 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
31 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Notification of Shafiq Ahmed as a person with significant control on 25 November 2017 (2 pages)
12 October 2018Cessation of Rahat Ahmed as a person with significant control on 25 November 2017 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40,000
(5 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40,000
(5 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 40,000
(5 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 40,000
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 40,000
(5 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 40,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 September 2013Registered office address changed from C/O Danmirr Consultants 78a Leigham Court Road Streatham London SW16 2QB United Kingdom on 10 September 2013 (1 page)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 40,000
(5 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 40,000
(5 pages)
10 September 2013Registered office address changed from C/O Danmirr Consultants 78a Leigham Court Road Streatham London SW16 2QB United Kingdom on 10 September 2013 (1 page)
31 July 2013Registered office address changed from 100 Mitcham Road Tooting Broadway London SW17 9NG on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 100 Mitcham Road Tooting Broadway London SW17 9NG on 31 July 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Return made up to 16/08/09; full list of members (8 pages)
16 September 2009Return made up to 16/08/09; full list of members (8 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Return made up to 16/08/08; no change of members (7 pages)
17 September 2008Return made up to 16/08/08; no change of members (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Return made up to 16/08/07; change of members (7 pages)
8 September 2007Return made up to 16/08/07; change of members (7 pages)
23 February 2007Particulars of mortgage/charge (6 pages)
23 February 2007Particulars of mortgage/charge (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 August 2006Return made up to 16/08/06; full list of members (7 pages)
30 August 2006Return made up to 16/08/06; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2005Return made up to 16/08/05; full list of members (7 pages)
24 August 2005Return made up to 16/08/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 September 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
12 August 2004Registered office changed on 12/08/04 from: 78A leigham court road london SW16 2QB (1 page)
12 August 2004Registered office changed on 12/08/04 from: 78A leigham court road london SW16 2QB (1 page)
23 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
23 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 September 2003Return made up to 16/08/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 August 2002Return made up to 16/08/02; full list of members (7 pages)
27 August 2002Return made up to 16/08/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
3 October 2001Return made up to 16/08/01; full list of members (7 pages)
3 October 2001Return made up to 16/08/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Resolutions
  • RES13 ‐ Appiontment od director 27/03/01
(1 page)
22 March 2001£ nc 1000/25000 23/11/99 (1 page)
22 March 2001£ nc 1000/25000 23/11/99 (1 page)
22 March 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 March 2001£ nc 30000/40000 31/01/01 (1 page)
22 March 2001Ad 31/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
22 March 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 March 2001£ nc 30000/40000 31/01/01 (1 page)
22 March 2001Ad 31/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
22 March 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Ad 10/03/00--------- £ si 5000@1 (2 pages)
22 March 2001Ad 10/03/00--------- £ si 5000@1 (2 pages)
22 March 2001£ nc 25000/30000 10/03/00 (1 page)
22 March 2001Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Ad 23/11/99--------- £ si 24000@1 (2 pages)
22 March 2001Ad 23/11/99--------- £ si 24000@1 (2 pages)
22 March 2001£ nc 25000/30000 10/03/00 (1 page)
7 November 2000Return made up to 16/08/00; full list of members (6 pages)
7 November 2000Return made up to 16/08/00; full list of members (6 pages)
15 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
6 June 2000Company name changed high mark international LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed high mark international LIMITED\certificate issued on 07/06/00 (2 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
26 August 1999Registered office changed on 26/08/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
16 August 1999Incorporation (13 pages)
16 August 1999Incorporation (13 pages)